Advanced company searchLink opens in new window

BY WORD OF MOUTH LIMITED

Company number 03310603

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from 4Th Floor Ci Tower St George's Square High Street New Malden London KT3 4HG on 1 March 2011
27 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
22 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Nov 2010 AP01 Appointment of Sir Francis Henry Mackay as a director
21 Oct 2010 AP03 Appointment of Mrs Stacie Jane Ives as a secretary
17 Sep 2010 TM01 Termination of appointment of Barnaby Watson as a director
17 Sep 2010 TM02 Termination of appointment of Barnaby Watson as a secretary
25 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Justin Tinne on 24 February 2010
25 Feb 2010 CH01 Director's details changed for Richard Charles Lewis Perry on 24 February 2010
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
03 Aug 2009 AA Full accounts made up to 30 April 2009
26 Feb 2009 363a Return made up to 31/01/09; full list of members
26 Feb 2009 353 Location of register of members
26 Feb 2009 287 Registered office changed on 26/02/2009 from 4TH floor ci tower st george's square high street new malden london KT3 4HG
26 Feb 2009 190 Location of debenture register
27 Dec 2008 AA Full accounts made up to 30 April 2008
25 Nov 2008 288c Director's change of particulars / richard perry / 01/07/2008
29 Feb 2008 363a Return made up to 31/01/08; full list of members
06 Dec 2007 AA Full accounts made up to 30 April 2007
06 Mar 2007 363s Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
06 Nov 2006 AA Full accounts made up to 30 April 2006
13 Oct 2006 288c Secretary's particulars changed;director's particulars changed